Entity Name: | ATON-UNIVERS INDUSTRIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ATON-UNIVERS INDUSTRIES INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 14 Jul 2010 (15 years ago) |
Date of dissolution: | 25 Feb 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Feb 2021 (4 years ago) |
Document Number: | P10000058217 |
FEI/EIN Number |
990362207
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4512 Kenvil Dr., North Port, FL, 34288, US |
Mail Address: | 17 Pinehurst Place, Rotonda West, FL, 33947, US |
ZIP code: | 34288 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OLBINSKY PETER | President | 4512 Kenvil Dr., North Port, FL, 34288 |
Heitmann Jan | Agent | 17 Pinehurst Place, Rotonda West, FL, 33947 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-02-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-01-11 | 4512 Kenvil Dr., North Port, FL 34288 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-11 | 17 Pinehurst Place, Rotonda West, FL 33947 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-22 | Heitmann, Jan | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-25 | 4512 Kenvil Dr., North Port, FL 34288 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-02-25 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-02-16 |
ANNUAL REPORT | 2014-03-25 |
ANNUAL REPORT | 2013-03-12 |
ANNUAL REPORT | 2012-04-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State